AA |
Micro company accounts made up to 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st September 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2021
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st September 2021
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st September 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st September 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th February 2019
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2020
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 10th, May 2021
| accounts
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 10th, May 2021
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 14th February 2018
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th February 2018
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th February 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th August 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from C/O Icse Ltd 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA on 19th March 2015 to 19-21 John William Street Huddersfield HD1 1BR
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th July 2014: 1.00 GBP
capital
|
|
CH01 |
On 4th July 2014 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Railway Street Huddersfield West Yorkshire HD1 1JP on 23rd June 2014
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd March 2012
filed on: 9th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Church Street Paddock Huddersfield West Yorkshire HD1 4TR on 27th April 2012
filed on: 27th, April 2012
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, August 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from House 51 Holmcliffe Avenue Huddersfield West Yorkshire HD4 7RN England on 23rd May 2011
filed on: 23rd, May 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, March 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|